Commonwealth of Kentucky v. B. Watson, N. B. Matthews, Joseph Corker, Enoch Dye, J. J. January, Paul Mars, Lee Cypert, James Jones, (Wicks son of Fuller Wicks), Lee Wingo, James Powell, W Brown, Aesop Timmons, Timothy Sisk son of Hezekiah Sisk, William Taylor, (Genl) Timothy Whitfield, George Whitfield, John Woolfork, Jr. Page Son of J Page, John Head, John Campbell, L. D. Hockersmith, Robert Hall, Wick Woolfolk, David Bondurant, W. C. Demmett, C. M. Brown, F. F. Brown, Levi Fowler, O. B. McCully, Adolph Herron, Sorrell Jones, William Barton, & H. B. Lyon, Indictment


Accession Number

KYR-0001-004-1881

Document Genre

Legal/Financial

Repository

Kentucky Department for Libraries and Archives

Collection

Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867

Item Location

BR13-453 to BR13-454

Place of Creation

Hopkins County, Kentucky

Date of Creation

n.d.

Dates Mentioned

1864-10-01
1865-05-24
Commonwealth of Kentucky v. B. Watson, N. B. Matthews, Joseph Corker, Enoch Dye, J. J. January, Paul Mars, Lee Cypert, James Jones, (Wicks son of Fuller Wicks), Lee Wingo, James Powell, W Brown, Aesop Timmons, Timothy Sisk son of Hezekiah Sisk, William Taylor, (Genl) Timothy Whitfield, George Whitfield, John Woolfork, Jr. Page Son of J Page, John Head, John Campbell, L. D. Hockersmith, Robert Hall, Wick Woolfolk, David Bondurant, W. C. Demmett, C. M. Brown, F. F. Brown, Levi Fowler, O. B. McCully, Adolph Herron, Sorrell Jones, William Barton, & H. B. Lyon, Indictment,  n.d.,  Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867,  BR13-453 to BR13-454,  Kentucky Department for Libraries and Archives,  Frankfort,  KY.  Accessed via the Civil War Governors of Kentucky Digital Documentary Edition, discovery.civilwargovernors.org/document/KYR-0001-004-1881, (accessed April 26, 2024).